Search icon

PHOTONIX CORP.

Company Details

Name: PHOTONIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1333915
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 20 WILLIAM STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK M. GRECO DOS Process Agent 20 WILLIAM STREET, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
FRANK M. GRECO Chief Executive Officer 20 WILLIAM STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-04-16 1997-05-01 Address 51 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-04-16 1997-05-01 Address 51 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-04-16 1997-05-01 Address 51 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1989-03-13 1993-04-16 Address 7-32 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856997 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990504002414 1999-05-04 BIENNIAL STATEMENT 1999-03-01
970501002347 1997-05-01 BIENNIAL STATEMENT 1997-03-01
940412002823 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930416002427 1993-04-16 BIENNIAL STATEMENT 1993-03-01
B752140-4 1989-03-13 CERTIFICATE OF INCORPORATION 1989-03-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State